West Wickham
Kent
BR4 9JJ
Director Name | Gerald Edward Charles Costello |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 1 Felmingham Road London SE20 7YD |
Director Name | James William Foster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 29 Steeple Heights Drive Biggin Hill Westerham Kent TN16 3UN |
Director Name | Clifford Lawrence Blake |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Pollards Hill South South Norbury London SW16 4LS |
Secretary Name | Clifford Lawrence Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Pollards Hill South South Norbury London SW16 4LS |
Secretary Name | Gerald Edward Charles Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 1 Felmingham Road London SE20 7YD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Day Lewis Housel Ltd 324-340 Bensham Lane Thornton Heath Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Incorporation (16 pages) |